Company NameABC Window Blinds Ltd.
Company StatusDissolved
Company NumberSC403981
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr William Crawford Coyle
Date of BirthDecember 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address10 Sandyford Place
Glasgow
G3 7NB
Scotland
Secretary NameSarah Amanda Louise Farquhar
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Sandyford Place
Glasgow
G3 7NB
Scotland
Director NameAshleigh June Miller
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2012)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address10 Sandyford Place
Glasgow
Strathclyde
G3 7NB
Scotland
Director NameMr Ross Archibald Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(7 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 December 2012)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address279 Abercromby Business Centre
Abercromby Street
Glasgow
G40 2DD
Scotland
Director NameMr Craig Concannon
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(9 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 May 2012)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressAbercromby Business Centre 279 Abercromby Street
Glasgow
G40 2DD
Scotland
Director NameMr William Coyle
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(9 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 May 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressAbercromby Business Centre 279 Abercromby Street
Glasgow
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address279 Abercromby Business Centre
Abercromby Street
Glasgow
G40 2DD
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

100 at £0.01Ross Miller
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Termination of appointment of Ross Archibald Miller as a director on 1 December 2012 (1 page)
20 March 2013Termination of appointment of Ross Archibald Miller as a director on 1 December 2012 (1 page)
20 March 2013Termination of appointment of Sarah Amanda Louise Farquhar as a secretary on 1 September 2012 (1 page)
20 March 2013Termination of appointment of Ross Archibald Miller as a director on 1 December 2012 (1 page)
20 March 2013Termination of appointment of Sarah Amanda Louise Farquhar as a secretary on 1 September 2012 (1 page)
20 March 2013Termination of appointment of Sarah Amanda Louise Farquhar as a secretary on 1 September 2012 (1 page)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(3 pages)
22 May 2012Termination of appointment of Craig Concannon as a director on 22 May 2012 (1 page)
22 May 2012Registered office address changed from C/O C/O Ross Miller 279 Abercromby Business Centre Abercromby Street Glasgow Glasgow G40 2DD Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from C/O C/O Ross Miller 279 Abercromby Business Centre Abercromby Street Glasgow Glasgow G40 2DD Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(3 pages)
22 May 2012Termination of appointment of Craig Concannon as a director on 22 May 2012 (1 page)
22 May 2012Termination of appointment of William Coyle as a director on 22 May 2012 (1 page)
22 May 2012Termination of appointment of William Coyle as a director on 22 May 2012 (1 page)
1 May 2012Registered office address changed from 10 Sandyford Place Glasgow G3 7NB on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 10 Sandyford Place Glasgow G3 7NB on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 10 Sandyford Place Glasgow G3 7NB on 1 May 2012 (1 page)
26 April 2012Appointment of Mr William Coyle as a director on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
26 April 2012Appointment of Mr Craig Concannon as a director on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
26 April 2012Appointment of Mr William Coyle as a director on 26 April 2012 (2 pages)
26 April 2012Appointment of Mr Craig Concannon as a director on 26 April 2012 (2 pages)
20 March 2012Termination of appointment of Ashleigh June Miller as a director on 20 March 2012 (1 page)
20 March 2012Termination of appointment of Ashleigh June Miller as a director on 20 March 2012 (1 page)
8 March 2012Appointment of Mr Ross Archibald Miller as a director on 8 March 2012 (2 pages)
8 March 2012Appointment of Mr Ross Archibald Miller as a director on 8 March 2012 (2 pages)
8 March 2012Appointment of Mr Ross Archibald Miller as a director on 8 March 2012 (2 pages)
26 September 2011Termination of appointment of William Coyle as a director on 1 September 2011 (2 pages)
26 September 2011Termination of appointment of William Coyle as a director on 1 September 2011 (2 pages)
26 September 2011Termination of appointment of William Coyle as a director on 1 September 2011 (2 pages)
14 September 2011Appointment of Ashleigh June Miller as a director on 2 September 2011 (3 pages)
14 September 2011Appointment of Ashleigh June Miller as a director on 2 September 2011 (3 pages)
14 September 2011Appointment of Ashleigh June Miller as a director on 2 September 2011 (3 pages)
17 August 2011Appointment of William Coyle as a director (3 pages)
17 August 2011Appointment of Sarah Amanda Louise Farquhar as a secretary (3 pages)
17 August 2011Appointment of William Coyle as a director (3 pages)
17 August 2011Appointment of Sarah Amanda Louise Farquhar as a secretary (3 pages)
17 August 2011Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 17 August 2011 (2 pages)
29 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 July 2011Incorporation (23 pages)
22 July 2011Incorporation (23 pages)